Advanced company searchLink opens in new window

ENQUIRY SOLUTIONS LTD

Company number 10515494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
10 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Daniel David Olley as a director on 12 April 2019
12 Apr 2019 PSC07 Cessation of Daniel David Olley as a person with significant control on 12 April 2019
05 Mar 2019 AD01 Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 5 March 2019
04 Mar 2019 AD01 Registered office address changed from Chantry House Victoria Road Leeds West Yorkshire LS5 3JB to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 4 March 2019
17 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 SH06 Cancellation of shares. Statement of capital on 25 January 2018
  • GBP 2.35
08 Mar 2018 SH03 Purchase of own shares.
22 Feb 2018 PSC02 Notification of Tfas Group Holdings Limited as a person with significant control on 12 February 2018
22 Feb 2018 PSC07 Cessation of Charles Pryce as a person with significant control on 12 February 2018
22 Feb 2018 PSC07 Cessation of Buddy Keville as a person with significant control on 12 February 2018
22 Feb 2018 PSC07 Cessation of Daniel David Olley as a person with significant control on 12 February 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
23 Nov 2017 PSC01 Notification of Buddy Keville as a person with significant control on 23 November 2017